Great Mongeham
Deal
Kent
CT14 0HW
Secretary Name | Mrs Virginia Portman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(5 years after company formation) |
Appointment Duration | 17 years, 11 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Beacon Hill Cottage Beacon Hill Great Mongeham Deal Kent CT14 0HW |
Director Name | Mr Garth Bearman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Registered Address | 51 Queen Anne Street London W1G 9HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
24 October 2007 | Return made up to 10/10/07; no change of members (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
27 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
7 November 2005 | Return made up to 10/10/05; full list of members
|
10 July 2005 | Registered office changed on 10/07/05 from: 51 queen anne street london W1G 9HS (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 309 ballards lane london N12 8LU (1 page) |
14 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 February 2001 | Return made up to 10/10/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 July 1998 (9 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Return made up to 10/10/98; no change of members
|
21 September 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
24 October 1996 | Return made up to 10/10/96; full list of members
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 October 1995 | Return made up to 10/10/95; no change of members
|
4 August 1995 | Registered office changed on 04/08/95 from: 103 sandgate road folkestone kent CT20 2BQ (1 page) |
5 June 1995 | Full accounts made up to 31 July 1994 (14 pages) |